UKBizDB.co.uk

WALLRITE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wallrite Limited. The company was founded 31 years ago and was given the registration number 02751774. The firm's registered office is in HAMPSHIRE. You can find them at 62/64 New Road, Basingstoke, Hampshire, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:WALLRITE LIMITED
Company Number:02751774
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1992
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:62/64 New Road, Basingstoke, Hampshire, RG21 7PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Worthy House, 14 Winchester Road, Basingstoke, United Kingdom, RG21 8UQ

Secretary24 March 2017Active
Worthy House, 14 Winchester Road, Basingstoke, United Kingdom, RG21 8UQ

Director12 November 1996Active
Grove Farm, Lower Sandhurst Road, Sandhurst, GU47 8JG

Secretary30 September 1992Active
Apple Tree Cottage, Tag Lane, Hare Hatch, Reading, RG10 9ST

Secretary12 November 1996Active
62-64 New Road, Basingstoke, RG21 7PW

Secretary29 March 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 September 1992Active
Grove Farm, Lower Sandhurst Road, Sandhurst, GU47 8JG

Director30 September 1992Active
97, Hartley Down, Purley, United Kingdom, CR8 4ED

Director01 January 2018Active
125 Cliddesden Road, Basingstoke, RG21 3EZ

Director30 September 1992Active
15, Grouse Meadows, Bracknell, United Kingdom, RG12 8AW

Director01 January 2007Active
Apple Tree Cottage, Tag Lane, Hare Hatch, Reading, RG10 9ST

Director22 November 1996Active
75 Bexley Street, Windsor, SL4 5BX

Director30 September 1992Active

People with Significant Control

Brendan Gerard Losty
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:Apple Tree Cottage, Tag Lane, Reading, England, RG10 9ST
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-24Resolution

Resolution.

Download
2023-03-24Address

Change registered office address company with date old address new address.

Download
2023-03-23Address

Change registered office address company with date old address new address.

Download
2023-03-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-02-17Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Accounts

Change account reference date company previous shortened.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Officers

Change person secretary company with change date.

Download
2021-09-08Officers

Change person director company with change date.

Download
2021-03-17Address

Change registered office address company with date old address new address.

Download
2021-02-03Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Officers

Termination director company with name termination date.

Download
2018-11-20Officers

Termination director company with name termination date.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-01-26Officers

Appoint person director company with name date.

Download
2017-12-05Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.